Financial Divisions (city) LLP CROYDON


Founded in 2010, Financial Divisions (city) LLP, classified under reg no. OC355935 is an active company. Currently registered at 37 George Street CR0 1LB, Croydon the company has been in the business for 14 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

As of 1 May 2024, our data shows no information about any ex officers on these positions.

Financial Divisions (city) LLP Address / Contact

Office Address 37 George Street
Town Croydon
Post code CR0 1LB
Country of origin United Kingdom

Company Information / Profile

Registration Number OC355935
Date of Incorporation Thu, 24th Jun 2010
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Joanna C.

Position: LLP Member

Appointed: 02 October 2023

Liliana H.

Position: LLP Member

Appointed: 01 December 2022

Ryan W.

Position: LLP Member

Appointed: 25 April 2022

Camilla H.

Position: LLP Member

Appointed: 04 November 2021

James M.

Position: LLP Member

Appointed: 14 June 2021

Monika M.

Position: LLP Member

Appointed: 15 February 2021

Zoltan M.

Position: LLP Member

Appointed: 26 January 2021

Peter F.

Position: LLP Member

Appointed: 11 January 2021

Ursula S.

Position: LLP Member

Appointed: 11 January 2021

Conrad B.

Position: LLP Designated Member

Appointed: 24 June 2010

John W.

Position: LLP Designated Member

Appointed: 24 June 2010

Sarah A.

Position: LLP Member

Appointed: 01 June 2021

Resigned: 24 February 2023

Anastasia G.

Position: LLP Member

Appointed: 12 February 2021

Resigned: 12 February 2021

John G.

Position: LLP Member

Appointed: 01 June 2013

Resigned: 13 May 2016

Elaine G.

Position: LLP Member

Appointed: 01 November 2010

Resigned: 13 May 2016

Samira S.

Position: LLP Member

Appointed: 01 November 2010

Resigned: 30 November 2011

John W.

Position: LLP Member

Appointed: 01 July 2010

Resigned: 31 May 2013

Yvette C.

Position: LLP Member

Appointed: 24 June 2010

Resigned: 06 January 2012

John G.

Position: LLP Member

Appointed: 24 June 2010

Resigned: 01 June 2013

Walid S.

Position: LLP Designated Member

Appointed: 24 June 2010

Resigned: 01 October 2017

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Conrad B. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is John W. This PSC has significiant influence or control over the company,. The third one is Walid S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Conrad B.

Notified on 6 April 2016
Nature of control: significiant influence or control

John W.

Notified on 24 June 2018
Nature of control: significiant influence or control

Walid S.

Notified on 6 April 2016
Ceased on 24 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand69 82875 38119 0885 3671 3754 848126 20254 332
Current Assets869 274953 823943 1841 110 228780 717901 852586 547584 332
Debtors799 446878 442924 0961 104 861779 342897 004460 345530 000
Other Debtors  143 602139 014132 729132 72992 97692 976
Property Plant Equipment     1 8773 762 
Other
Accrued Liabilities    5 0001 75099 00645 269
Accumulated Amortisation Impairment Intangible Assets     1 4002 8004 200
Accumulated Depreciation Impairment Property Plant Equipment     7462 6475 469
Amounts Owed By Group Undertakings307 355307 355336 155381 155 94924932
Amounts Owed To Group Undertakings808 207901 204909 2371 074 136726 663842 940408 652476 421
Creditors844 191953 823943 1841 110 228780 717909 329594 509591 077
Fixed Assets     7 4777 9626 745
Increase From Amortisation Charge For Year Intangible Assets     1 4001 4001 400
Increase From Depreciation Charge For Year Property Plant Equipment     7461 9012 822
Intangible Assets     5 6004 2002 800
Intangible Assets Gross Cost     7 0007 000 
Net Current Assets Liabilities25 083    -7 477-7 962-6 745
Other Creditors28 88352 61933 94731 32233 33724 99224 99224 992
Prepayments     38 98342 54950 084
Property Plant Equipment Gross Cost     2 6236 4099 414
Recoverable Value-added Tax 4 0301 163     
Total Additions Including From Business Combinations Property Plant Equipment     2 6233 7863 005
Trade Creditors Trade Payables     19 84912 40415 460
Trade Debtors Trade Receivables191 514127 86510 98537 1762 5139 72076 66432 595
Average Number Employees During Period    2   
Total Additions Including From Business Combinations Intangible Assets     7 000  
Value-added Tax Payable    15 71719 798  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, December 2023
Free Download (9 pages)

Company search

Advertisements